Search icon

SKYRAIDER LIMITED, INC.

Company Details

Entity Name: SKYRAIDER LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 15 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2001 (24 years ago)
Document Number: P00000042798
FEI/EIN Number 593643595
Address: 3360 11TH AVENUE SW, NAPLES, FL, 34117
Mail Address: 3360 11TH AVENUE SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SULLIVAN MICHAEL E President 3360 11TH AVENUE SW, NAPLES, FL, 34117

Treasurer

Name Role Address
SULLIVAN MICHAEL E Treasurer 3360 11TH AVENUE SW, NAPLES, FL, 34117

Director

Name Role Address
SULLIVAN MICHAEL E Director 3360 11TH AVENUE SW, NAPLES, FL, 34117

Secretary

Name Role Address
SCANDALE LOUIS P Secretary 3360 11TH AVENUE SW, NAPLES, FL, 34117

Vice President

Name Role Address
SCANDALE LOUIS P Vice President 3360 11TH AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 3360 11TH AVENUE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2001-04-17 3360 11TH AVENUE SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000221410 LAPSED 01-4702-CA COLLIER COUNTY CIRCUIT COURT 2002-05-21 2007-06-07 $14,976.63 BERNWOOD ENTERPRISES INC, PO BOX 366069, BONITA SPRINGS FL 34136

Documents

Name Date
Voluntary Dissolution 2001-05-15
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State